LINKS WASTE MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W, 3 Western Gateway London E16 1BD on 2025-04-02

View Document

19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-15

View Document

23/03/2423 March 2024 Liquidators' statement of receipts and payments to 2024-01-15

View Document

13/04/2313 April 2023 Appointment of a voluntary liquidator

View Document

02/03/232 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/03/232 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/03/232 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/03/232 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/03/232 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/01/2326 January 2023 Appointment of a voluntary liquidator

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH to Sfp, 9 Ensign House Admirals Way London E14 9XQ on 2023-01-26

View Document

26/01/2326 January 2023 Statement of affairs

View Document

07/09/227 September 2022 Satisfaction of charge 064787150001 in full

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/05/2128 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064787150002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064787150001

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JON STONE / 17/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

03/06/163 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 100

View Document

20/05/1620 May 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JON STONE / 02/04/2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JON STONE / 02/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 7, WINDMILL DRIVE BEXHILL-ON- SEA EAST SUSSEX TN39 4DG

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JON STONE / 25/05/2011

View Document

21/02/1121 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1010 August 2010 COMPANY NAME CHANGED MAIN DEMOLITION LIMITED CERTIFICATE ISSUED ON 10/08/10

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE KIRKHAM

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR DANIEL JON STONE

View Document

26/07/1026 July 2010 26/07/10 STATEMENT OF CAPITAL GBP 2

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLAIRE KIRKHAM / 21/01/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 COMPANY NAME CHANGED JUST MINI & MIDI SKIP HIRE LIMITED CERTIFICATE ISSUED ON 23/07/08

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL STONE

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY JOANNE KIRKHAM

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company